FARNBOROUGH MASONIC CENTRE LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Mr Kevin Cooper as a director on 2025-07-16

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Appointment of Mr Wallace Edward Vincent as a director on 2024-11-27

View Document

28/11/2428 November 2024 Termination of appointment of Gordon Henry James Lamb as a director on 2024-11-27

View Document

23/09/2423 September 2024 Notification of a person with significant control statement

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Termination of appointment of Paul Kenneth Widdowson as a director on 2024-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/06/2323 June 2023 Notification of Simon Tudor as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Cessation of Michael Kenneth Greenwood as a person with significant control on 2023-03-20

View Document

26/03/2326 March 2023 Termination of appointment of Michael Kenneth Greenwood as a director on 2023-03-20

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Appointment of Mr Gordon Henry James Lamb as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Cessation of Adrian Bean as a person with significant control on 2022-02-11

View Document

17/02/2217 February 2022 Termination of appointment of Alex Green as a director on 2022-02-14

View Document

11/02/2211 February 2022 Termination of appointment of Adrian Michael Bean as a director on 2022-02-10

View Document

22/01/2222 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CESSATION OF DEREK MARTIN WILLIAMSON AS A PSC

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR SIMON TUDOR

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMSON

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BEAN

View Document

18/04/2018 April 2020 DIRECTOR APPOINTED MR ADRIAN COOPER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR DEREK MARTIN WILLIAMSON

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MARTIN WILLIAMSON

View Document

13/09/1913 September 2019 CESSATION OF HAROLD JOHN DENNIS RYAN AS A PSC

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR HAROLD RYAN

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR HAROLD JOHN DENNIS RYAN

View Document

01/11/181 November 2018 CESSATION OF DIONISSIOS SKOURAS AS A PSC

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MICHAEL KENNETH GREENWOOD

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR DIONISSIOS SKOURAS

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD JOHN DENNIS RYAN

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVEY

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMSON

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC MARLOW

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR ERIC DOUGLAS MARLOW

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL INGRAM

View Document

20/08/1720 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR PAUL KENNETH WIDDOWSON

View Document

05/02/175 February 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN WICKS

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/07/1615 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 31/12/15 NO MEMBER LIST

View Document

03/01/163 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WITHERS

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR WILLIAM GEORGE WITHERS

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN BEAN

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MR DEREK MARTIN WILLIAMSON

View Document

14/01/1514 January 2015 31/12/14 NO MEMBER LIST

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR MICHAEL INGRAM

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER

View Document

08/01/148 January 2014 31/12/13 NO MEMBER LIST

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY COLIN WICKS

View Document

17/11/1317 November 2013 SECRETARY APPOINTED MR ADRIAN MICHAEL BEAN

View Document

04/11/134 November 2013 COMPANY NAME CHANGED FARNBOROUGH MASONIC PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/11/13

View Document

04/11/134 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR WILLIAM GEORGE WITHERS

View Document

06/10/136 October 2013 DIRECTOR APPOINTED MR DIONISSIOS SKOURAS

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VOSSER

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 31/12/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 31/12/11 NO MEMBER LIST

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SARGENT

View Document

14/01/1214 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL BEAN / 01/08/2011

View Document

24/01/1124 January 2011 31/12/10 NO MEMBER LIST

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR ALAN DAVEY

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/1023 February 2010 TERMINATE DIR APPOINTMENT

View Document

08/01/108 January 2010 31/12/09 NO MEMBER LIST

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL BEAN / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VOSSER / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM CARTER / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SARGENT / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS ADDISON / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL WICKS / 31/12/2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM ALEXANDRA HALL 39 ALEXANDRA ROAD FARNBORUGH HAMPSHIRE GU14 9DF

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ADDISON

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SAUNDERS

View Document

25/06/0925 June 2009 ARTICLES OF ASSOCIATION

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED RICHARD WILLIAM CARTER

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

05/08/075 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/01/055 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0019 December 2000 ALTER ARTICLES 11/12/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ANNUAL RETURN MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 ALTER MEM AND ARTS 02/07/97

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

16/02/9616 February 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/02/9119 February 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

09/03/909 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/03/8920 March 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/07/887 July 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/07/8723 July 1987 ANNUAL RETURN MADE UP TO 31/12/84

View Document

23/07/8723 July 1987 ANNUAL RETURN MADE UP TO 31/12/85

View Document

23/07/8723 July 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 ANNUAL RETURN MADE UP TO 31/12/83

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/04/5216 April 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • J RAMMS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company